Universal Tool And Production Company Limited LEE-ON-THE-SOLENT


Founded in 1986, Universal Tool And Production Company, classified under reg no. 02003935 is an active company. Currently registered at 1 Vulcan Way PO13 9FW, Lee-on-the-solent the company has been in the business for thirty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 5 directors, namely Graham P., Alan K. and Edmund P. and others. Of them, Sybil P. has been with the company the longest, being appointed on 1 June 2002 and Alan K. has been with the company for the least time - from 20 March 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Universal Tool And Production Company Limited Address / Contact

Office Address 1 Vulcan Way
Office Address2 Daedalus East
Town Lee-on-the-solent
Post code PO13 9FW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02003935
Date of Incorporation Tue, 25th Mar 1986
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Graham P.

Position: Director

Resigned:

Alan K.

Position: Director

Appointed: 20 March 2018

Edmund P.

Position: Director

Appointed: 31 December 2010

Lucinda E.

Position: Director

Appointed: 31 December 2010

Sybil P.

Position: Director

Appointed: 01 June 2002

David F.

Position: Director

Resigned: 30 September 2017

Alan J.

Position: Director

Appointed: 20 March 2018

Resigned: 19 March 2020

Martin T.

Position: Director

Appointed: 30 September 2017

Resigned: 23 November 2018

Martin L.

Position: Director

Appointed: 01 April 2014

Resigned: 20 August 2016

Sybil P.

Position: Secretary

Appointed: 01 June 2002

Resigned: 20 March 2018

Martin A.

Position: Director

Appointed: 01 July 1995

Resigned: 12 January 1996

Johh E.

Position: Director

Appointed: 30 August 1991

Resigned: 30 March 1993

Graham P.

Position: Secretary

Appointed: 30 August 1991

Resigned: 01 June 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is Graham P. This PSC has significiant influence or control over the company,.

Graham P.

Notified on 28 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 074 9402 470 029       
Balance Sheet
Cash Bank On Hand  7918021 08211732121 870105 527
Current Assets2 568 0931 766 9985 449 4371 918 0662 333 5842 197 7411 685 3132 087 8442 596 396
Debtors1 072 5191 220 1354 872 5811 243 2591 146 3501 139 311699 329877 2251 096 586
Net Assets Liabilities  2 118 7361 968 8771 783 8611 008 293435 199430 960408 861
Other Debtors      180 629194 638187 688
Property Plant Equipment  1 162 5201 148 306986 600783 414493 735427 532340 581
Total Inventories  576 065674 0051 186 1521 058 311985 9521 088 7491 394 283
Cash Bank In Hand737 13055 455       
Net Assets Liabilities Including Pension Asset Liability2 074 9402 470 029       
Stocks Inventory758 444491 408       
Tangible Fixed Assets1 665 5504 304 642       
Reserves/Capital
Called Up Share Capital10 00010 000       
Profit Loss Account Reserve2 064 9402 460 029       
Shareholder Funds2 074 9402 470 029       
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 625 7703 941 4244 474 4465 159 6735 315 8534 691 1064 783 350
Additions Other Than Through Business Combinations Property Plant Equipment       34 0505 293
Administrative Expenses  1 017 6841 312 2791 654 1881 375 130   
Amortisation Expense Intangible Assets  13 168182 796210 146213 571   
Average Number Employees During Period  35435456615539
Bank Borrowings Overdrafts      520 938622 054600 669
Comprehensive Income Expense  -351 293-149 856-185 016-786 766   
Creditors  2 196 0141 081 6101 511 6151 549 7711 515 46593 059403 464
Depreciation Expense Property Plant Equipment  219 664230 950322 872468 524   
Depreciation Rate Used For Property Plant Equipment   252525   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   98 092  138 214  
Disposals Property Plant Equipment   105 03022 055 138 214  
Fixed Assets1 665 5504 304 6421 162 5201 148 306986 600783 414493 735  
Gross Profit Loss  668 2591 013 3271 298 503547 366   
Increase From Depreciation Charge For Year Property Plant Equipment   413 746533 022685 226294 394100 25392 244
Interest Payable Similar Charges Finance Costs  120 26710 23012 10532 304   
Net Current Assets Liabilities865 742513 2343 253 423836 456821 969240 294169 848157 540517 831
Operating Profit Loss  -349 425-298 952-355 685-827 764   
Other Creditors      212 96993 059403 464
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       725 000 
Other Disposals Property Plant Equipment       725 000 
Other Interest Receivable Similar Income Finance Income  637371165   
Other Taxation Social Security Payable      221 682114 151136 373
Profit Loss  -351 293-149 856-185 016-786 766   
Profit Loss On Ordinary Activities Before Tax  -469 055-308 811-367 774-860 063   
Property Plant Equipment Gross Cost  4 788 2885 089 6935 461 0465 943 0875 809 5885 118 6385 123 931
Provisions For Liabilities Balance Sheet Subtotal  22 27915 88524 70815 41515 41561 05346 087
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -117 762-158 955-182 758-73 297   
Total Additions Including From Business Combinations Property Plant Equipment      4 715  
Total Assets Less Current Liabilities2 531 2924 817 8764 415 9431 984 7621 808 5691 431 382663 583585 072858 412
Trade Creditors Trade Payables      476 524631 491894 863
Trade Debtors Trade Receivables      518 700682 587908 898
Advances Credits Directors 417 489372 48912 511     
Advances Credits Repaid In Period Directors  45 000      
Creditors Due After One Year440 9372 331 072       
Creditors Due Within One Year1 702 3511 253 764       
Instalment Debts Due After5 Years 2 070 000       
Number Shares Allotted 10 000       
Par Value Share 1       
Provisions For Liabilities Charges15 41516 775       
Secured Debts 198 411       
Share Capital Allotted Called Up Paid10 00010 000       
Tangible Fixed Assets Additions 2 900 260       
Tangible Fixed Assets Cost Or Valuation5 159 9528 060 212       
Tangible Fixed Assets Depreciation3 494 4023 755 570       
Tangible Fixed Assets Depreciation Charged In Period 261 168       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 9th, October 2023
Free Download (9 pages)

Company search

Advertisements